Advanced company searchLink opens in new window

FEEDPACK DELIVERY APPLICATION LTD

Company number 08817258

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 SH20 Statement by Directors
21 Dec 2018 SH19 Statement of capital on 21 December 2018
  • GBP 1.00
21 Dec 2018 CAP-SS Solvency Statement dated 20/12/18
21 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jul 2018 AP01 Appointment of Mrs Christine Mullin as a director on 24 July 2018
24 Jul 2018 AP01 Appointment of Mr Patrick Anthony Wall as a director on 24 July 2018
20 Jul 2018 TM01 Termination of appointment of David Michael Jack as a director on 18 May 2018
29 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
20 Dec 2016 TM01 Termination of appointment of James Michael Crowson as a director on 27 October 2016
16 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000
09 Mar 2016 AP01 Appointment of Mr David Michael Jack as a director on 1 February 2016
23 Feb 2016 AD01 Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY to 4th Floor 200 Gray's Inn Road London WC1X 8XZ on 23 February 2016
23 Feb 2016 TM01 Termination of appointment of Richard James Orme as a director on 29 January 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
13 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100,000
30 Oct 2014 AP01 Appointment of Mr Christopher John Mairs as a director on 24 October 2014
30 Oct 2014 TM01 Termination of appointment of Matthew Linnecar as a director on 24 October 2014
02 Jul 2014 AP01 Appointment of Mr James Michael Crowson as a director